Progressive Media Group Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The company is registered for VAT in the UK. The current directors of Progressive Media Group Ltd are listed as Strickland, Charles Eugene Shackleton, Appiah, Kenneth Kurankyi, Bradley, Stephen John, Lilley, Graham Charles, Marcus, Robert, Marcus, Robert John.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRICKLAND, Charles Eugene Shackleton | 21 July 2020 | - | 1 |
APPIAH, Kenneth Kurankyi | 16 November 2009 | 29 March 2010 | 1 |
BRADLEY, Stephen John | 01 August 2011 | 28 April 2015 | 1 |
LILLEY, Graham Charles | 28 April 2015 | 21 July 2020 | 1 |
MARCUS, Robert | 29 March 2010 | 01 August 2011 | 1 |
MARCUS, Robert John | 16 November 2009 | 16 November 2009 | 1 |
Document Type | Date | |
---|---|---|
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 September 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 September 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2020 | |
AA - Annual Accounts | 14 September 2020 | |
AP03 - Appointment of secretary | 30 July 2020 | |
TM02 - Termination of appointment of secretary | 30 July 2020 | |
CS01 - N/A | 16 June 2020 | |
MR01 - N/A | 21 May 2020 | |
CH03 - Change of particulars for secretary | 03 January 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 12 June 2018 | |
AP01 - Appointment of director | 23 October 2017 | |
TM01 - Termination of appointment of director | 23 October 2017 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 12 June 2017 | |
MR01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 13 June 2016 | |
MR05 - N/A | 10 February 2016 | |
MR05 - N/A | 10 February 2016 | |
MR05 - N/A | 10 February 2016 | |
MR01 - N/A | 03 August 2015 | |
RESOLUTIONS - N/A | 14 July 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AP03 - Appointment of secretary | 28 April 2015 | |
TM02 - Termination of appointment of secretary | 28 April 2015 | |
AA - Annual Accounts | 31 August 2014 | |
MR01 - N/A | 24 July 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AP03 - Appointment of secretary | 22 May 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
TM01 - Termination of appointment of director | 27 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AP01 - Appointment of director | 02 August 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
TM02 - Termination of appointment of secretary | 02 August 2011 | |
AP03 - Appointment of secretary | 02 August 2011 | |
AR01 - Annual Return | 13 June 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
MG01 - Particulars of a mortgage or charge | 20 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2010 | |
AP01 - Appointment of director | 15 April 2010 | |
TM01 - Termination of appointment of director | 15 April 2010 | |
AP03 - Appointment of secretary | 15 April 2010 | |
TM02 - Termination of appointment of secretary | 15 April 2010 | |
TM02 - Termination of appointment of secretary | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 20 November 2009 | |
AP03 - Appointment of secretary | 16 November 2009 | |
AD01 - Change of registered office address | 16 November 2009 | |
TM02 - Termination of appointment of secretary | 16 November 2009 | |
AP03 - Appointment of secretary | 16 November 2009 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 28 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2009 | |
288b - Notice of resignation of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
395 - Particulars of a mortgage or charge | 15 June 2009 | |
RESOLUTIONS - N/A | 29 December 2008 | |
MEM/ARTS - N/A | 29 December 2008 | |
123 - Notice of increase in nominal capital | 29 December 2008 | |
AUD - Auditor's letter of resignation | 23 December 2008 | |
363a - Annual Return | 17 July 2008 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
353 - Register of members | 17 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 July 2008 | |
MEM/ARTS - N/A | 01 July 2008 | |
AA - Annual Accounts | 01 July 2008 | |
CERTNM - Change of name certificate | 25 June 2008 | |
225 - Change of Accounting Reference Date | 05 June 2008 | |
225 - Change of Accounting Reference Date | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
NEWINC - New incorporation documents | 12 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 May 2020 | Outstanding |
N/A |
A registered charge | 19 April 2017 | Outstanding |
N/A |
A registered charge | 24 July 2015 | Outstanding |
N/A |
A registered charge | 17 July 2014 | Outstanding |
N/A |
Debenture | 13 October 2011 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 14 October 2010 | Fully Satisfied |
N/A |
Debenture | 14 July 2010 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 18 November 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 12 June 2009 | Fully Satisfied |
N/A |